Search icon

E.O. KOCH CONSTRUCTION, CO. - Florida Company Profile

Company Details

Entity Name: E.O. KOCH CONSTRUCTION, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.O. KOCH CONSTRUCTION, CO. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jun 1995 (30 years ago)
Document Number: P95000049725
FEI/EIN Number 650586781

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1417 SWANK AVE, SEBRING, FL, 33870
Mail Address: PO BOX 1965, SEBRING, FL, 33871
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCH EDWARD OJr. President 1417 SWANK AVE, SEBRING, FL, 33870
NADASKAY AARON S Vice President 1417 SWANK AVENUE, SEBRING, FL, 33870
KOCH EDWARD OJr. Agent 1417 SWANK AVENUE, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-12 KOCH , EDWARD O, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2011-03-08 1417 SWANK AVENUE, SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-20 1417 SWANK AVE, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2007-02-20 1417 SWANK AVE, SEBRING, FL 33870 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-09-01
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State